logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Jones

    Related profiles found in government register
  • Mr David Jones
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Military Road, Chatham, Kent, ME4 4JG, England

      IIF 1
  • Mr David Lee Jones
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Parsonage, Watery Lane, Westwell, Ashford, TN25 4JH, England

      IIF 2
  • David Jones
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Estuary House, 4 Agnes George Walk, London, E16 2FN, England

      IIF 3
  • Mr David Lloyd Jones
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Egerton Road, Prenton, CH43 1UJ, England

      IIF 4 IIF 5
    • 64b, Palm Grove, Prenton, CH43 1TG, United Kingdom

      IIF 6
  • Mr David Jones
    British born in June 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Swansea.com Stadium, Landore, Swansea, SA1 2FA, Wales

      IIF 7
  • Mr David Russell Jones
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Wayne Jones
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Newton Lane, Chester, CH2 3RB, England

      IIF 13
    • C/0 Wainwrights Accountants, Faversham House, Wirral International Business Park, Wirral, CH62 3NX, United Kingdom

      IIF 14
  • Jones, David Lee
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Parsonage, Watery Lane, Westwell, Ashford, TN25 4JH, England

      IIF 15
  • Mr David Jones
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mypay Accounting, 3 Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Jones, David
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Military Road, Chatham, Kent, ME4 4JG, England

      IIF 18
  • Jones, David Lloyd
    British health & safety officer born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 94, Birkenhead Road, Meols, Wirral, CH47 0LB, England

      IIF 19
  • Jones, David Lloyd
    British managing director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Egerton Road, Prenton, CH43 1UJ, England

      IIF 20
    • 64b, Palm Grove, Prenton, CH43 1TG, United Kingdom

      IIF 21
  • Mr David Jones
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Egerton Road, Claughton, Wirral, CH43 1UJ, United Kingdom

      IIF 22
    • 64b, Palm Grove, Prenton, CH43 1TG, United Kingdom

      IIF 23
  • Jones, David
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 64b, Palm Grove, Oxton, Wirral, Merseyside, CH43 1TG, United Kingdom

      IIF 24
  • Jones, David Russell
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hardman Street, C/o Glaisyers Etl, Manchester, M3 3HF, England

      IIF 25
    • 3, Hardman Street, Glaisyers Etl, Manchester, M3 3HF, England

      IIF 26
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 27 IIF 28 IIF 29
    • 3, Hardman Street, Manchester, M3 3HF, United Kingdom

      IIF 30
    • C/o Glaisyers Solicitors Llp, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 31
    • Floor 6, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 32
    • Floor 6, 3 Hardman Street, Spinningfields, Manchester, M3 3HF, England

      IIF 33
  • Jones, David Russell
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. James's Square, Manchester, M2 6DN, England

      IIF 34
  • Jones, David Russell
    British solicitor born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41, Avonmore Avenue, Liverpool, L18 8AL, England

      IIF 35
  • Jones, David Wayne
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Newton Lane, Chester, CH2 3RB, England

      IIF 36
  • Jones, David Wayne
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/0 Wainwrights Accountants, Faversham House, Wirral International Business Park, Wirral, CH62 3NX, United Kingdom

      IIF 37
  • Mr David Jones
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Mr David Jones
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Anges, Clay Lane, Jacob's Well, Guildford, GU4 7PF, England

      IIF 39
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Jones, David
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • St Anges, Clay Lane, Jacob's Well, Guildford, GU4 7PF, England

      IIF 41
  • Jones, David Wayne
    British born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Portland House, Bute Street, Cardiff, CF10 5EQ, Wales

      IIF 42
  • Mr Lee David Jones
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Marris Way, Caistor, Market Rasen, Lincolnshire, LN7 6JJ, United Kingdom

      IIF 43
  • Mr David Wayne Jones
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87a, Mounatin Road, Brynamman, Ammanford, SA18 1AN, United Kingdom

      IIF 44
    • Portland House, 113-116 Bute Street, Cardiff, CF10 5EQ, Wales

      IIF 45
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 46
  • Wayne Jones
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87a, Mountain Road, Brynamman, Ammanford, SA18 1AN, United Kingdom

      IIF 47
  • Jones, David Rhys
    British born in June 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Swansea.com Stadium, Landore, Swansea, SA1 2FA, Wales

      IIF 48
  • Mr David John Phillips
    British born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Jubilee Road, Bridgend, CF31 3BA, United Kingdom

      IIF 49
  • David Wayne Jones
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oystermouth House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 50 IIF 51
  • Jones, David Russell
    born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David Wayne
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87a, Mounatin Road, Brynamman, Ammanford, SA18 1AN, United Kingdom

      IIF 56
    • 14, Museum Place, Cardiff, CF10 3BH, Wales

      IIF 57
    • Oystermouth House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 58 IIF 59
  • Jones, David Wayne
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Fountainbridge, 4th Floor, Edinburgh Quay 2, Edinburgh, EH3 9FF, Scotland

      IIF 60
    • International House, Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 61
  • Jones, David Wayne
    British structural designer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87a, Mountain Road, Brynamman, Ammanford, Dyfed, SA18 1AN, United Kingdom

      IIF 62
  • Mr David Phillips
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18-21, Old Field Road, Pencoed, Bridgend, CF35 5LJ, United Kingdom

      IIF 63
  • Phillips, David John
    British director born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Jubilee Road, Bridgend, CF31 3BA, United Kingdom

      IIF 64
  • Jones, David
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
  • Jones, David
    British hgv driver born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mypay Accounting, 3 Brindley Place, Birmingham, West Midlands, B1 2JB, United Kingdom

      IIF 66
  • Jones, Wayne
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87a, Mountain Road, Brynamman, Ammanford, SA18 1AN, United Kingdom

      IIF 67
  • Jones, David
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Egerton Road, Prenton, CH43 1UJ, United Kingdom

      IIF 68
  • Jones, David
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 69
  • Jones, David
    British it engineer born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Shipley Fields, Erdington, Birmingham, Warwickshire, B24 9BW

      IIF 70
  • Jones, David
    British managing director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64b, Palm Grove, Prenton, CH43 1TG, United Kingdom

      IIF 71
  • Mr David John Phillips
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phillips, David
    British h.m. forces born in August 1965

    Registered addresses and corresponding companies
    • 5 Melton Court, 7 Melton Road West Bridgford, Nottingham, NG2 7NW

      IIF 74
  • Jones, David
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75
  • Jones, David
    British 3.5 tonne driver born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Harcourt Street, Oldham, OL1 4DS, United Kingdom

      IIF 76
  • Jones, David
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 77
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 78
  • Jones, David
    British 3.5 tonne driver born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Byron Close, Blacon, Chester, CH1 5XF, United Kingdom

      IIF 79
  • Jones, David Richard

    Registered addresses and corresponding companies
    • 5, Military Road, Chatham, Kent, ME4 4JG, England

      IIF 80
  • Jones, Lee David
    British publishing born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Marris Way, Caistor, Market Rasen, Lincolnshire, LN7 6JJ, United Kingdom

      IIF 81
  • Phillips, David John
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Jubilee Road, Bridgend, CF31 3BA, Wales

      IIF 82 IIF 83
    • 18-21, Old Field Road, Pencoed, Bridgend, CF35 5LJ, United Kingdom

      IIF 84
  • Jones, David Rhys

    Registered addresses and corresponding companies
    • C/o Swansea.com Stadium, Landore, Swansea, SA1 2FA, Wales

      IIF 85
child relation
Offspring entities and appointments
Active 42
  • 1
    International House, 38 Thistle Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-11 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 2
    The Gate Arts Centre Keppoch Street, Roath, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2010-08-20 ~ dissolved
    IIF 62 - Director → ME
  • 3
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2018-03-28 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    18 Marris Way, Caistor, Market Rasen, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-10 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2018-04-10 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    139 Fountainbridge, 4th Floor, Edinburgh Quay 2, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-01-28 ~ dissolved
    IIF 60 - Director → ME
  • 6
    5 Military Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-14 ~ dissolved
    IIF 18 - Director → ME
    2020-01-14 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    1 Newton Lane, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,847 GBP2024-02-29
    Officer
    2023-02-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    3 Hardman Street, C/o Glaisyers Etl, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-07-03 ~ now
    IIF 25 - Director → ME
  • 9
    Mypay Accounting, 3 Brindley Place, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-18 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    ETL CORPORATE SOLUTIONS LTD - 2025-07-31
    No.1 Pavilion Square, Westhoughton, Bolton, England
    Active Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 29 - Director → ME
  • 11
    3 Hardman Street, Glaisyers Etl, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-06-23 ~ now
    IIF 26 - Director → ME
  • 12
    C/o Glaisyers Solicitors Llp, 3 Hardman Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-08-05 ~ now
    IIF 31 - Director → ME
  • 13
    18-21 Old Field Road, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-22 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    Penny Lane Business Centre, 374 Smithdown Road, Liverpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -330 GBP2015-07-31
    Officer
    2013-07-02 ~ dissolved
    IIF 77 - Director → ME
  • 15
    St Agnes Clay Lane, Jacob's Well, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2013-05-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-05-07 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    3 Hardman Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2019-02-11 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 11 - Right to surplus assets - 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove membersOE
  • 17
    GLAISYERS SOLICITORS (2008) LIMITED - 2008-02-26
    GLAISYERS SOLICITORS LIMITED - 2008-02-21
    GLAISYERS SOLICITORS (2007) LIMITED - 2007-04-26
    GLAISYERS SOLICITORS LIMITED - 2007-04-17
    3 Hardman Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2019-02-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 18
    GLAISYERS OF MANCHESTER LLP - 2008-02-21
    3 Hardman Street, Manchester, England
    Active Corporate (17 parents, 5 offsprings)
    Equity (Company account)
    701,502 GBP2024-12-31
    Officer
    2018-11-30 ~ now
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    3 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    250,000 GBP2024-12-31
    Officer
    2019-11-21 ~ now
    IIF 30 - Director → ME
  • 20
    The Parsonage Watery Lane, Westwell, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    288,974 GBP2024-03-31
    Officer
    2025-01-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 21
    94 Birkenhead Road, Meols, Wirral
    Dissolved Corporate (1 parent)
    Officer
    2013-05-23 ~ dissolved
    IIF 19 - Director → ME
  • 22
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 23
    13a Victoria Gardens, Neath, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    9,953 GBP2024-07-31
    Officer
    2021-07-08 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 24
    LMJ DESIGN LTD - 2016-02-04
    International House, Thistle Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-04-23 ~ dissolved
    IIF 61 - Director → ME
  • 25
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-05 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2019-12-05 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 26
    15 Jubilee Road, Bridgend, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,466 GBP2023-09-30
    Officer
    2019-09-19 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2019-09-19 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 27
    3 Hardman Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-12-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    12-13 Old Field Road, Pencoed, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-02-25 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 29
    8th Floor. Horton House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-12-02 ~ now
    IIF 55 - LLP Designated Member → ME
  • 30
    C/0 Wainwrights Accountants, Faversham House, Wirral International Business Park, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,114 GBP2023-05-31
    Officer
    2022-05-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    27 Egerton Road, Prenton, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,144 GBP2024-04-30
    Officer
    2016-04-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-04-25 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 32
    27 Egerton Road, Prenton, Wirral, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    2022-06-09 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    13a Victoria Gardens, Neath, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    13,504 GBP2024-12-31
    Officer
    2020-12-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    Baglan Bay Innovation Centre Central Avenue, Baglan, Port Talbot, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    2023-02-22 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    SWANSEA CITY AFC COMMUNITY TRUST - 2021-08-11
    SWANSEA CITY FC FOOTBALL IN THE COMMUNITY SCHEME - 2012-04-17
    C/o Swansea.com Stadium, Landore, Swansea, Wales
    Active Corporate (8 parents)
    Officer
    2008-10-03 ~ now
    IIF 48 - Director → ME
    2018-03-21 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 7 - Has significant influence or control over the trustees of a trustOE
  • 36
    Portland House, 113-116 Bute Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2020-01-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 37
    64b Palm Grove, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-26 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 38
    27 Egerton Road, Prenton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    2017-08-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    ULTIMATE WATCHES LTD - 2018-07-26
    64b Palm Grove, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 40
    ULTIMA LAW LIMITED - 2021-03-11
    BRIDGE LAW SOLUTIONS LIMITED - 2019-03-23
    Floor 6, 3 Hardman Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -33,767 GBP2024-12-31
    Officer
    2021-12-20 ~ now
    IIF 32 - Director → ME
  • 41
    NATIONAL ADVICE BY WRS LIMITED - 2024-02-18
    Floor 6, 3 Hardman Street, Spinningfields, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,870 GBP2024-08-31
    Officer
    2025-09-25 ~ now
    IIF 33 - Director → ME
  • 42
    Flat 4 Estuary House, 4 Agnes George Walk, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-09-29 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
Ceased 10
  • 1
    13 Millbrook, Baglan Millbrook, Baglan, Port Talbot, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,858 GBP2021-03-31
    Officer
    2020-03-17 ~ 2021-06-10
    IIF 83 - Director → ME
    Person with significant control
    2020-03-17 ~ 2021-06-10
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    197 Aldershaw Rd, Yardley, Birmingham, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2007-02-26 ~ 2009-11-01
    IIF 70 - Director → ME
  • 3
    1 St. James's Square, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-27 ~ 2023-08-02
    IIF 34 - Director → ME
    Person with significant control
    2022-10-27 ~ 2023-08-02
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2015-10-27 ~ 2016-04-12
    IIF 79 - Director → ME
  • 5
    KUITS LLP - 2008-02-29
    3 St Marys Parsonage, Manchester
    Active Corporate (39 parents, 8 offsprings)
    Profit/Loss (Company account)
    4,996,877 GBP2023-05-01 ~ 2024-04-30
    Officer
    2016-05-01 ~ 2018-12-31
    IIF 52 - LLP Member → ME
  • 6
    MULTISINGLE LIMITED - 1988-05-13
    7 Melton Road, West Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,076 GBP2024-03-31
    Officer
    1999-01-07 ~ 2005-07-22
    IIF 74 - Director → ME
  • 7
    The Maltings, East Tyndall Street, Cardiff, Wales
    Liquidation Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    -941,367 GBP2019-07-31
    Officer
    2019-01-18 ~ 2019-08-23
    IIF 69 - Director → ME
  • 8
    Baglan Bay Innovation Centre Baglan Bay Innovation Centre, Baglan Energy Park, Central Avenue, Port Talbot, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    2023-02-22 ~ 2026-01-21
    IIF 59 - Director → ME
    Person with significant control
    2023-02-22 ~ 2026-01-21
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,994 GBP2024-03-31
    Officer
    2008-01-29 ~ 2015-11-25
    IIF 35 - Director → ME
  • 10
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2015-11-12 ~ 2016-04-08
    IIF 76 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.